Search icon

LOLA BACKYARD LLC

Company Details

Name: LOLA BACKYARD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2010 (15 years ago)
Entity Number: 3957915
ZIP code: 11205
County: New York
Place of Formation: New York
Address: 448A LAFAYETTE AVE, GROUND FLOOR, BROOKLYN, NY, United States, 11205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOLA BACKYARD LLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 273655600 2020-12-11 LOLA BACKYARD LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 445110
Sponsor’s telephone number 7189280528
Plan sponsor’s address 87 MONROE ST., BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2020-12-11
Name of individual signing MAYA CABIGEOS
LOLA BACKYARD LLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 273655600 2020-05-29 LOLA BACKYARD LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 445110
Sponsor’s telephone number 7189280528
Plan sponsor’s address 87 MONROE ST., BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2020-05-29
Name of individual signing MAYA CABIGEOS
LOLA BACKYARD LLC 401(K) PROFIT SHARING PLAN AND TRUST 2018 273655600 2019-07-19 LOLA BACKYARD LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 445110
Sponsor’s telephone number 7189280528
Plan sponsor’s address 87 MONROE ST., BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing MAYA CABIGEOS
LOLA BACKYARD LLC 401 K PROFIT SHARING PLAN TRUST 2017 273655600 2018-04-25 LOLA BACKYARD LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 445110
Sponsor’s telephone number 7189280528
Plan sponsor’s address 259 LEXINGTON AVENUE, BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2018-04-25
Name of individual signing NAVA YELLINEK
LOLA BACKYARD LLC 401 K PROFIT SHARING PLAN TRUST 2016 273655600 2017-07-26 LOLA BACKYARD LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 445110
Sponsor’s telephone number 7189280528
Plan sponsor’s address 259 LEXINGTON AVENUE, BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing NAVA YELLINEK
LOLA BACKYARD LLC 401 K PROFIT SHARING PLAN TRUST 2015 273655600 2016-07-21 LOLA BACKYARD LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 445110
Sponsor’s telephone number 7189280528
Plan sponsor’s address 259 LEXINGTON AVENUE, BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing NAVA YELLINEK
LOLA BACKYARD LLC 401 K PROFIT SHARING PLAN TRUST 2014 273655600 2015-06-24 LOLA BACKYARD LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 445110
Sponsor’s telephone number 7189280528
Plan sponsor’s address 259 LEXINGTON AVENUE, BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing NAVA YELLINEK
LOLA BACKYARD LLC 401 K PROFIT SHARING PLAN TRUST 2013 273655600 2014-07-29 LOLA BACKYARD LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 445110
Sponsor’s telephone number 7189280528
Plan sponsor’s address 259 LEXINGTON AVENUE, BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing NAVA YELLINEK
LOLA BACKYARD LLC 401 K PROFIT SHARING PLAN TRUST 2012 273655600 2013-07-30 LOLA BACKYARD LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 445110
Sponsor’s telephone number 7189280528
Plan sponsor’s address 259 LEXINGTON AVENUE, BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing LOLA BACKYARD LLC

DOS Process Agent

Name Role Address
LOLA BACKYARD LLC DOS Process Agent 448A LAFAYETTE AVE, GROUND FLOOR, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2023-07-17 2024-06-10 Address 448A LAFAYETTE AVE, GROUND FLOOR, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2012-06-06 2023-07-17 Address 448A LAFAYETTE AVE, GROUND FLOOR, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2010-06-04 2012-06-06 Address 216 GREENE AVENUE, GROUND FLOOR, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610000238 2024-06-10 BIENNIAL STATEMENT 2024-06-10
230717004783 2023-07-17 BIENNIAL STATEMENT 2022-06-01
180628006077 2018-06-28 BIENNIAL STATEMENT 2018-06-01
140604006075 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120606006101 2012-06-06 BIENNIAL STATEMENT 2012-06-01
101223001042 2010-12-23 CERTIFICATE OF PUBLICATION 2010-12-23
100604000391 2010-06-04 ARTICLES OF ORGANIZATION 2010-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7765648401 2021-02-12 0202 PPS 87 Monroe St, Brooklyn, NY, 11216-1309
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180267
Loan Approval Amount (current) 180267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-1309
Project Congressional District NY-08
Number of Employees 18
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 181694.32
Forgiveness Paid Date 2021-12-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1401764 Fair Labor Standards Act 2014-03-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-03-18
Termination Date 2014-08-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name APITY
Role Plaintiff
Name LOLA BACKYARD LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State